Search icon

BUSINESSEDGE SOLUTIONS INC.

Company Details

Entity Name: BUSINESSEDGE SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Mar 1999 (26 years ago)
Date of dissolution: 30 Sep 2010 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Sep 2010 (14 years ago)
Document Number: F99000001389
FEI/EIN Number 22-3631481
Address: 176 SOUTH STREET, HOPKINTON, MA 01748
Mail Address: 176 SOUTH STREET, HOPKINTON, MA 01748
Place of Formation: DELAWARE

Chairman

Name Role Address
CASAGRANDE, FRANCIS J Chairman ONE TOWER CENTER BLVD, EAST BRUNSWICK, NJ 08816

Director

Name Role Address
CASAGRANDE, FRANCIS J Director ONE TOWER CENTER BLVD, EAST BRUNSWICK, NJ 08816
JAIN, SHAILENDRA Director ONE TOWER CENTER BLVD, EAST BRUNSWICK, NJ 08816
GIBSON, PETER Director ONE TOWER CENTER BLVD, EAST BRUNSWICK, NJ 08816

President

Name Role Address
ARTURI, EMANUEL President ONE TOWER CENTER BLVD, EAST BRUNSWICK, NJ 08816

Chief Executive Officer

Name Role Address
ARTURI, EMANUEL Chief Executive Officer ONE TOWER CENTER BLVD, EAST BRUNSWICK, NJ 08816

Vice President

Name Role Address
JAIN, SHAILENDRA Vice President ONE TOWER CENTER BLVD, EAST BRUNSWICK, NJ 08816
GIBSON, PETER Vice President ONE TOWER CENTER BLVD, EAST BRUNSWICK, NJ 08816
GRUBER, SCOTT Vice President ONE TOWER CENTER BLVD, EAST BRUNSWICK, NJ 08816

Chief Financial Officer

Name Role Address
MCKEEVER, PETER Chief Financial Officer ONE TOWER CENTER BLVD, EAST BRUNSWICK, NJ 08816

Secretary

Name Role Address
GRUBER, SCOTT Secretary ONE TOWER CENTER BLVD, EAST BRUNSWICK, NJ 08816

Assistant Treasurer

Name Role Address
GRUBER, SCOTT Assistant Treasurer ONE TOWER CENTER BLVD, EAST BRUNSWICK, NJ 08816

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-09-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-09-30 176 SOUTH STREET, HOPKINTON, MA 01748 No data
CHANGE OF MAILING ADDRESS 2010-09-30 176 SOUTH STREET, HOPKINTON, MA 01748 No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
Withdrawal 2010-09-30
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-03-25
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-07-25
Foreign Profit 1999-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State